LATVIJAS ZAĻAIS PUNKTS, SIA

Limited Liability Company, Average company
Place in branch
4 by turnover
2 by profit
3 by paid taxes
6 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "LATVIJAS ZAĻAIS PUNKTS"
Registration number, date 40003475890, 11.01.2000
VAT number LV40003475890 from 25.01.2000 Europe VAT register
Register, date Commercial Register, 16.09.2004
Legal address Latgales iela 240 – 3, Rīga, LV-1063 Check address owners
Fixed capital 1 084 000 EUR, registered payment 03.10.2023
CSDD Transport vehicles registered in CSDD

Important facts

  • Existing active commercial pledges
  • No security means
  • No economic activity cessation
  • Has activity restrictions
  • Preform with profit
  • Show AML risks
  • Nav ieraksti maksātnespējas reģistrā
  • No liquidations
  • No reorganizations
  • Has contacts
  • Positive owned capital
  • No SRS administrative taxes debt over € 150
  • Request debt return with VERDIKTS

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2023 2022 2021
Total payments to state budget (thousands, €) 769.35 710.85 419.4
Personal income tax (thousands, €) 93.42 79.69 50.51
Statutory social insurance contributions (thousands, €) 174.48 150.7 98.96
Average employees count 16 15 12

Industries

Industry from zl.lv Otrreizējās izejvielas
Branch from zl.lv (NACE2) Atkritumu un lūžņu vairumtirdzniecība (46.77)
Field from SRS Atkritumu savākšana (izņemot bīstamos atkritumus) (38.11)
CSP industry Atkritumu savākšana (izņemot bīstamos atkritumus) (38.11)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 26.08.2020
Lithuania Lithuania

Control type: via legal arrangement as the managing person

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Jointly with at least 1   15.05.2023

Natural person

Executive Board Member of the Board Jointly with at least 1   15.05.2023

Natural person

Executive Board Member of the Board Jointly with at least 1   15.05.2023
* Date on which the decision of the notary public on the appointment took effect

Members

Name, address Share, % Number of shares Share value Total Country From ER Registered

SIA "Eco Baltia vide"

Reg. no. 40003309841
Ropažu nov., Stopiņu pag., Rumbula, Getliņu iela 5

100 % 10 840 € 100 € 1 084 000 Latvia 21.09.2023 03.10.2023

Procures

Period Rights Person

From 15.05.2023

Right to represent individually
Natural person (from 15.05.2023 )

Apply information changes

ML

Historical company names

AS "LATVIJAS ZAĻAIS PUNKTS" Until 15.05.2023 last year
SIA "LATVIJAS ZAĻAIS PUNKTS" Until 03.06.2005 19 years ago
Bezpeļņas organizācija sabiedrība ar ierobežotu atbildību "LATVIJAS ZAĻAIS PUNKTS" Until 16.09.2004 20 years ago

Historical addresses

Rīga, Pils laukums 2 Until 14.06.2001 23 years ago
Rīga, Palasta iela 10 Until 22.05.2003 21 year ago
Rīga, Baznīcas iela 20/22 Until 11.05.2012 12 years ago
Rīga, Maskavas iela 240 - 3 Until 24.04.2019 5 years ago
Rīga, Krasta iela 105 Until 30.11.2020 4 years ago
Rīga, Maskavas iela 240 - 3 Until 01.03.2024 3.5 months ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 02.06.2024  ZIP €11.00
Annual report 2023 PDF
Auditors report LZP LV signed PDF
Vad bas zi ojums 2023 LZP PDF

2022

Annual report 01.01.2022 - 31.12.2022 13.06.2023  ZIP €11.00
Annual report 2022 PDF
Revidenta atzinums LZP 2022 EDOC
Vad bas zi ojums Latvijas Za ais punkts 2022 PDF

2021

Annual report 01.01.2021 - 31.12.2021 20.06.2022  ZIP €11.00
Annual report 2021 PDF
Atzinums LZP 2021 gads EDOC
Vadibas zinojums 2021 gada parskats LZP PDF

2020

Consolidated financial statement 01.01.2020 - 31.12.2020 23.09.2021  ZIP
Annual report 2020 PDF
Konsolidetais zinojums 2020 LZP PDF

2020

Annual report 23.09.2021  ZIP €11.00
GADA PARSKATS 2020 LZP (1) edoc
LZP_revidentu atzinums 2020 Gada parskats 31.03.2021 edoc

2020

Annual report 01.01.2020 - 31.12.2020 23.09.2021  ZIP €11.00
Annual report 2020 PDF
LZP revidentu atzinums 2020 Gada parskats 31.03.2021 EDOC
Vadibas zinojums LZP 2020 Gada parskats PDF

2019

Consolidated financial statement 01.01.2019 - 31.12.2019 19.08.2020  ZIP
Annual report 2019 PDF
Kons LZP Vadibas zinojums 2019 PDF

2019

Annual report 01.01.2019 - 31.12.2019 19.08.2020  ZIP €11.00
Annual report 2019 PDF
LZP Auditora zinojums 2019 PDF
LZP Vadibas zinojums 2019 PDF

2018

Consolidated financial statement 01.01.2018 - 31.12.2018 30.07.2019  ZIP
Annual report 2018 PDF
Konsolidetais zinojums LZP 2018 PDF

2018

Annual report 01.01.2018 - 31.12.2018 30.07.2019  ZIP €11.00
Annual report 2018 PDF
Neatkarigu revidentu zinojums LZP 2018 PDF
Vadibas zinojums LZP 2018 PDF

2017

Consolidated financial statement 01.01.2017 - 31.12.2017 02.08.2018  ZIP
Annual report 2017 PDF
Vadibas zinojums LZP 2017 gada konsolidetais parskats PDF

2017

Annual report 01.01.2017 - 31.12.2017 02.08.2018  ZIP €11.00
Annual report 2017 PDF
Revidentu zinojums 2017 LZP parskats PDF
Vadibas zinojums LZP 2017 gada parskats PDF

2016

Consolidated financial statement 01.01.2016 - 31.12.2016 18.07.2017  ZIP
Annual report 2016 PDF
Konsolidetais zinojums 2016 LZP PDF

2016

Annual report 01.01.2016 - 31.12.2016 18.07.2017  ZIP €9.00
Annual report 2016 PDF
Neatkarigu revidentu zinojums LZP 2016 PDF
Vadibas zinojums LZP 2016 PDF

2015

Consolidated financial statement 01.01.2015 - 31.12.2015 25.07.2016  ZIP
1_HTML izdruka HTML
Vadibas zinojums Konsolidetais parskats LZP 2015 PDF

2015

Annual report 01.01.2015 - 31.12.2015 25.07.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums LZP 2015 PDF

2014

Consolidated financial statement 01.01.2014 - 31.12.2014 30.07.2015  ZIP
1_HTML izdruka HTML
Konsolidetais zinojums LZP 2014 PDF

2014

Annual report 01.01.2014 - 31.12.2014 30.07.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums LZP 2014 PDF

2013

Consolidated financial statement 01.01.2013 - 31.12.2013 08.10.2014  ZIP
1_HTML izdruka HTML
Konsolidetais zinojums 2013 PDF

2013

Annual report 01.01.2013 - 31.12.2013 22.07.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2013 PDF

2012

Consolidated financial statement 01.01.2012 - 31.12.2012 17.08.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums konsol LZP PDF

2012

Annual report 01.01.2012 - 31.12.2012 17.08.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums LZP PDF

2011

Annual report 01.01.2011 - 31.12.2011 01.08.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2010

Consolidated financial statement 01.01.2010 - 31.12.2010 26.07.2011  ZIP
1_HTML izdruka HTML
zinojums ZIP

2010

Annual report 01.01.2010 - 31.12.2010 26.07.2011  ZIP
1_HTML izdruka HTML
Scan10037 ZIP

2009

Consolidated financial statement: Board statement 01.01.2009 - 31.12.2009 30.07.2010  ZIP (14.92 KB)

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 30.07.2010  ZIP (15.36 KB)

2008

Consolidated financial statement 06.08.2010  TIF (1.5 MB)

2008

Annual report 08.07.2009  TIF (1.73 MB)

2007

Consolidated financial statement 09.09.2008  ZIP
Consolidated financial statement 2007 TIF
Consolidated financial statement 2007 TIF

2007

Annual report 30.06.2008  TIF (711.4 KB)

2006

Annual report 14.05.2007  TIF (560.01 KB)

2005

Annual report 23.10.2006  PDF (716.55 KB)

2004

Annual report 27.10.2006  ZIP
Annual report 2004 PDF
Annual report 2004 PDF

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

EDOC 21.78 KB 22.09.2023 21.09.2023 1

Amendments to the Articles of Association

EDOC 44.99 KB 22.09.2023 13.06.2023 2

Articles of Association

EDOC 62.69 KB 22.09.2023 13.06.2023 9

Regulations for the increase/reduction of the equity

EDOC 48.09 KB 22.09.2023 13.06.2023 2

Reorganisation agreement/draft agreements, amendments to the drafts

EDOC 46.87 KB 22.09.2023 13.06.2023 5

Regulations for the increase/reduction of the equity

EDOC 48.09 KB 19.06.2023 13.06.2023 2

Shareholders’ register

EDOC 20.75 KB 15.05.2023 03.05.2023 1

Reorganisation agreement/draft agreements, amendments to the drafts

EDOC 75.7 KB 12.05.2023 03.05.2023 12

Articles of Association

EDOC 61.78 KB 08.05.2023 03.05.2023 9

Reorganisation agreement/draft agreements, amendments to the drafts

EDOC 48.12 KB 28.04.2023 28.04.2023 5

Reorganisation agreement/draft agreements, amendments to the drafts

EDOC 38.82 KB 20.12.2022 19.12.2022 3

Articles of Association

DOCX 44.15 KB 26.09.2022 19.09.2022 13

Articles of Association

TIF 155.99 KB 13.07.2020 28.06.2016 4

Articles of Association

TIF 131.18 KB 20.04.2012 16.08.2007 3

Amendments to the Articles of Association

TIF 9.95 KB 26.04.2012 27.07.2007 1

Articles of Association

TIF 54.43 KB 26.04.2012 27.07.2007 3

Articles of Association

TIF 89.11 KB 12.05.2023 31.01.2006 4

Articles of Association

TIF 58.92 KB 26.04.2012 31.01.2006 3

Amendments to the Articles of Association

TIF 19.88 KB 12.05.2023 16.01.2006 1

Amendments to the Articles of Association

TIF 14.45 KB 26.04.2012 16.01.2006 1

Regulations for the increase/reduction of the equity

TIF 57.68 KB 12.05.2023 09.06.2005 1

Articles of Association

TIF 52.04 KB 26.04.2012 26.05.2005 3

Articles of Association

TIF 43.71 KB 26.04.2012 21.12.2004 3

Regulations for the increase/reduction of the equity

TIF 53.11 KB 11.05.2023 10.08.2004 1

Articles of Association

TIF 56.62 KB 26.04.2012 10.08.2004 3

Amendments to the Articles of Association

TIF 24.91 KB 26.04.2012 12.07.2004 1

Articles of association of foreign companies

TIF 356.54 KB 26.04.2012 09.03.2004 9

Amendments to the Articles of Association

TIF 19 KB 26.04.2012 25.04.2003 1

Amendments to the Articles of Association

TIF 47.87 KB 26.04.2012 08.01.2003 1

Amendments to the Articles of Association

TIF 23.52 KB 26.04.2012 09.04.2002 1

Amendments to the Articles of Association

TIF 30.79 KB 26.04.2012 19.12.2001 1

Articles of Association

TIF 414.07 KB 26.04.2012 02.12.1999 11

Amendments to the Articles of Association

TIF 16.27 KB 26.04.2012 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Other documents

EDOC 39.13 KB 29.09.2023 21.09.2023 3

Application

EDOC 54.67 KB 22.09.2023 21.09.2023 3

Application

EDOC 53.68 KB 22.09.2023 21.09.2023 3

Protocols/decisions of a company/organisation

EDOC 47.92 KB 22.09.2023 13.06.2023 2

Application

EDOC 60.43 KB 19.06.2023 13.06.2023 1

Protocols/decisions of a company/organisation

EDOC 47.92 KB 19.06.2023 13.06.2023 1

Application

EDOC 69.86 KB 12.05.2023 12.05.2023 7

Application

EDOC 53.27 KB 08.05.2023 03.05.2023 2

Application

EDOC 48.04 KB 08.05.2023 03.05.2023 2

Announcement regarding the reorganisation

EDOC 51.74 KB 28.04.2023 28.04.2023 2

Appraisal reports

EDOC 152.38 KB 08.05.2023 19.04.2023 2

Protocols/decisions of a company/organisation

EDOC 140.11 KB 15.05.2023 24.01.2023 14

Justification supporting beneficial ownership disclosure statement

EDOC 254.52 KB 08.05.2023 17.01.2023 5

Justification supporting beneficial ownership disclosure statement

EDOC 184.72 KB 08.05.2023 17.01.2023 6

Justification supporting beneficial ownership disclosure statement

EDOC 219.63 KB 08.05.2023 04.01.2023 1

Power of attorney, act of empowerment

EDOC 243.29 KB 08.05.2023 02.01.2023 12

Decisions / letters / protocols of public notaries

EDOC 63.07 KB 29.11.2022 29.11.2022 2

Application

DOCX 47.23 KB 29.11.2022 23.11.2022 1

Application

DOCX 47.23 KB 29.11.2022 23.11.2022 1

Consent of members of the supervisory board

DOCX 1.88 MB 29.11.2022 14.11.2022 1

Consent of members of the supervisory board

DOCX 1.88 MB 29.11.2022 14.11.2022 1

Consent of members of the supervisory board

DOCX 1.88 MB 29.11.2022 14.11.2022 1

Consent of members of the supervisory board

DOCX 1.88 MB 29.11.2022 14.11.2022 1

List of members of the Board / Supervisory Board

DOC 28 KB 29.11.2022 14.11.2022 1

List of members of the Board / Supervisory Board

DOC 28 KB 29.11.2022 14.11.2022 1

Protocols/decisions of a company/organisation

DOCX 29.7 KB 29.11.2022 14.11.2022 1

Protocols/decisions of a company/organisation

DOCX 26.62 KB 29.11.2022 14.11.2022 1

Protocols/decisions of a company/organisation

DOCX 29.7 KB 29.11.2022 14.11.2022 1

Protocols/decisions of a company/organisation

DOCX 26.62 KB 29.11.2022 14.11.2022 1

Decisions / letters / protocols of public notaries

EDOC 62.29 KB 11.11.2022 11.11.2022 2

Application

DOCX 37.99 KB 11.11.2022 07.11.2022 1

Application

DOCX 37.99 KB 11.11.2022 07.11.2022 1

Notice of a member of the supervisory board regarding the resignation

DOCX 16.37 KB 11.11.2022 07.11.2022 1

Notice of a member of the supervisory board regarding the resignation

DOCX 16.37 KB 11.11.2022 07.11.2022 1

Decisions / letters / protocols of public notaries

EDOC 61.97 KB 26.09.2022 26.09.2022 2

Justification supporting beneficial ownership disclosure statement

EDOC 415.79 KB 08.05.2023 21.09.2022 7

Application

DOCX 39.61 KB 26.09.2022 20.09.2022 4

Application

DOCX 39.61 KB 26.09.2022 20.09.2022 4

Articles of Association

EDOC 66.32 KB 26.09.2022 19.09.2022 13

Protocols/decisions of a company/organisation

DOCX 33 KB 26.09.2022 19.09.2022 2

Protocols/decisions of a company/organisation

DOCX 33 KB 26.09.2022 19.09.2022 2

Decisions / letters / protocols of public notaries

EDOC 65.63 KB 22.03.2021 22.03.2021 1

Application

EDOC 49.29 KB 22.03.2021 18.03.2021 1

Application

DOCX 43.94 KB 22.03.2021 18.03.2021 1

Notice of a member of the supervisory board regarding the resignation

EDOC 14.57 KB 22.03.2021 15.03.2021 1

Notice of a member of the supervisory board regarding the resignation

DOC 23 KB 22.03.2021 15.03.2021 1

Decisions / letters / protocols of public notaries

RTF 189.91 KB 30.11.2020 30.11.2020 2

Decisions / letters / protocols of public notaries

EDOC 65.66 KB 30.11.2020 30.11.2020 2

Application

DOCX 43.61 KB 30.11.2020 17.11.2020 1

Application

EDOC 57.24 KB 30.11.2020 17.11.2020 1

Application

DOCX 43.61 KB 30.11.2020 17.11.2020 1

Confirmation or consent to legal address

DOC 31 KB 30.11.2020 11.11.2020 1

Confirmation or consent to legal address

DOC 31 KB 30.11.2020 11.11.2020 1

Confirmation or consent to legal address

EDOC 21.49 KB 30.11.2020 11.11.2020 1

Decisions / letters / protocols of public notaries

EDOC 66.53 KB 26.08.2020 26.08.2020 2

Decisions / letters / protocols of public notaries

RTF 196.96 KB 26.08.2020 26.08.2020 2

Application

DOCX 54.41 KB 26.08.2020 21.08.2020 1

Application

DOCX 54.41 KB 26.08.2020 21.08.2020 1

Application

EDOC 75.95 KB 26.08.2020 21.08.2020 1

Justification supporting beneficial ownership disclosure statement

DOCX 12.5 KB 26.08.2020 21.08.2020 1

Justification supporting beneficial ownership disclosure statement

DOCX 30.53 KB 26.08.2020 21.08.2020 1

Justification supporting beneficial ownership disclosure statement

DOCX 12.5 KB 26.08.2020 21.08.2020 1

Justification supporting beneficial ownership disclosure statement

EDOC 36.29 KB 26.08.2020 21.08.2020 1

Justification supporting beneficial ownership disclosure statement

DOCX 30.53 KB 26.08.2020 21.08.2020 1

Justification supporting beneficial ownership disclosure statement

EDOC 26.87 KB 26.08.2020 21.08.2020 1

List of members of the Board / Supervisory Board

DOC 28 KB 26.08.2020 18.08.2020 1

List of members of the Board / Supervisory Board

EDOC 24.42 KB 26.08.2020 18.08.2020 1

List of members of the Board / Supervisory Board

DOC 28 KB 26.08.2020 18.08.2020 1

List of members of the Board / Supervisory Board

DOC 27.5 KB 26.08.2020 18.08.2020 1

List of members of the Board / Supervisory Board

DOC 27.5 KB 26.08.2020 18.08.2020 1

List of members of the Board / Supervisory Board

EDOC 24.53 KB 26.08.2020 18.08.2020 1

Consent of members of the supervisory board

EDOC 1.83 MB 26.08.2020 17.08.2020 1

Consent of members of the supervisory board

DOCX 1.88 MB 26.08.2020 17.08.2020 1

Consent of members of the supervisory board

DOCX 1.88 MB 26.08.2020 17.08.2020 1

Consent of members of the supervisory board

DOCX 1.88 MB 26.08.2020 17.08.2020 1

Consent of members of the supervisory board

DOCX 1.88 MB 26.08.2020 17.08.2020 1

Consent of members of the supervisory board

EDOC 1.83 MB 26.08.2020 17.08.2020 1

Consent of members of the supervisory board

DOCX 1.88 MB 26.08.2020 17.08.2020 1

Consent of members of the supervisory board

EDOC 1.83 MB 26.08.2020 17.08.2020 1

Consent of members of the supervisory board

DOCX 1.88 MB 26.08.2020 17.08.2020 1

Protocols/decisions of a company/organisation

EDOC 43.09 KB 26.08.2020 17.08.2020 1

Protocols/decisions of a company/organisation

EDOC 33.83 KB 26.08.2020 17.08.2020 1

Protocols/decisions of a company/organisation

DOCX 28 KB 26.08.2020 17.08.2020 1

Protocols/decisions of a company/organisation

DOCX 29.64 KB 26.08.2020 17.08.2020 1

Protocols/decisions of a company/organisation

DOCX 28 KB 26.08.2020 17.08.2020 1

Protocols/decisions of a company/organisation

DOCX 29.64 KB 26.08.2020 17.08.2020 1

Justification supporting beneficial ownership disclosure statement

ASICE 36.29 KB 08.05.2023 14.08.2020 3

Justification supporting beneficial ownership disclosure statement

DOCX 15.22 KB 26.08.2020 13.08.2020 1

Justification supporting beneficial ownership disclosure statement

EDOC 29.59 KB 26.08.2020 13.08.2020 1

Justification supporting beneficial ownership disclosure statement

DOCX 15.22 KB 26.08.2020 13.08.2020 1

Justification supporting beneficial ownership disclosure statement

EDOC 193.04 KB 26.08.2020 11.08.2020 1

Justification supporting beneficial ownership disclosure statement

PDF 98.43 KB 26.08.2020 11.08.2020 1

Justification supporting beneficial ownership disclosure statement

DOC 158 KB 26.08.2020 11.08.2020 1

Justification supporting beneficial ownership disclosure statement

PDF 98.43 KB 26.08.2020 11.08.2020 1

Justification supporting beneficial ownership disclosure statement

EDOC 88.7 KB 26.08.2020 11.08.2020 1

Justification supporting beneficial ownership disclosure statement

PDF 69.3 KB 26.08.2020 11.08.2020 1

Justification supporting beneficial ownership disclosure statement

EDOC 633.85 KB 08.05.2023 21.07.2020 3

Justification supporting beneficial ownership disclosure statement

EDOC 56.48 KB 08.05.2023 21.07.2020 1

Justification supporting beneficial ownership disclosure statement

PDF 2.31 MB 26.08.2020 17.07.2020 1

Justification supporting beneficial ownership disclosure statement

PDF 2.31 MB 26.08.2020 17.07.2020 1

Justification supporting beneficial ownership disclosure statement

EDOC 1.89 MB 26.08.2020 17.07.2020 1

Justification supporting beneficial ownership disclosure statement

PDF 2.66 MB 26.08.2020 13.01.2020 1

Justification supporting beneficial ownership disclosure statement

PDF 2.66 MB 26.08.2020 13.01.2020 1

Justification supporting beneficial ownership disclosure statement

EDOC 2.69 MB 26.08.2020 13.01.2020 1

Decisions / letters / protocols of public notaries

EDOC 35.36 KB 02.07.2019 02.07.2019 2

Application

EDOC 51.15 KB 02.07.2019 25.06.2019 3

Application

DOCX 42.57 KB 02.07.2019 25.06.2019 3

Notice of a member of the supervisory board regarding the resignation

DOCX 12.85 KB 02.07.2019 25.06.2019 1

Notice of a member of the supervisory board regarding the resignation

EDOC 22.58 KB 02.07.2019 25.06.2019 1

Decisions / letters / protocols of public notaries

EDOC 35.3 KB 24.04.2019 24.04.2019 2

Decisions / letters / protocols of public notaries

RTF 52.56 KB 24.04.2019 24.04.2019 2

Application

EDOC 51.91 KB 24.04.2019 17.04.2019 1

Application

DOCX 31.83 KB 24.04.2019 17.04.2019 1

Application

DOCX 31.83 KB 24.04.2019 17.04.2019 1

Confirmation or consent to legal address

EDOC 78.8 KB 24.04.2019 10.04.2019 1

Confirmation or consent to legal address

DOCX 12.32 KB 24.04.2019 10.04.2019 1

Confirmation or consent to legal address

PDF 46.34 KB 24.04.2019 10.04.2019 1

Confirmation or consent to legal address

DOCX 12.32 KB 24.04.2019 10.04.2019 1

Decisions / letters / protocols of public notaries

EDOC 39.89 KB 25.10.2018 25.10.2018 2

Application

EDOC 59.92 KB 25.10.2018 22.10.2018 2

Application

DOCX 39.67 KB 25.10.2018 22.10.2018 2

List of members of the Board / Supervisory Board

EDOC 74.24 KB 25.10.2018 22.10.2018 1

List of members of the Board / Supervisory Board

DOCX 86.15 KB 25.10.2018 22.10.2018 1

Notice of a member of the Board regarding the resignation

EDOC 21.86 KB 25.10.2018 18.10.2018 1

Notice of a member of the Board regarding the resignation

DOCX 12.05 KB 25.10.2018 18.10.2018 1

Decisions / letters / protocols of public notaries

RTF 53.87 KB 19.02.2018 19.02.2018 2

Decisions / letters / protocols of public notaries

EDOC 38.39 KB 19.02.2018 19.02.2018 2

Consent of members of the supervisory board

PDF 180.1 KB 19.02.2018 14.01.2018 1

Consent of members of the supervisory board

DOCX 11.57 KB 19.02.2018 14.01.2018 1

Consent of members of the supervisory board

EDOC 157.04 KB 19.02.2018 14.01.2018 1

Consent of members of the supervisory board

PDF 174.79 KB 19.02.2018 14.01.2018 1

Consent of members of the supervisory board

DOCX 11.57 KB 19.02.2018 14.01.2018 1

Consent of members of the supervisory board

EDOC 151.59 KB 19.02.2018 14.01.2018 1

Consent of members of the supervisory board

PDF 188.76 KB 19.02.2018 14.01.2018 1

Consent of members of the supervisory board

EDOC 166.33 KB 19.02.2018 14.01.2018 1

Consent of members of the supervisory board

PDF 188.76 KB 19.02.2018 14.01.2018 1

Consent of members of the supervisory board

DOCX 11.57 KB 19.02.2018 14.01.2018 1

Consent of members of the supervisory board

DOCX 11.57 KB 19.02.2018 14.01.2018 1

Consent of members of the supervisory board

DOCX 11.57 KB 19.02.2018 14.01.2018 1

Decisions / letters / protocols of public notaries

RTF 184.2 KB 20.12.2016 20.12.2016 2

Decisions / letters / protocols of public notaries

EDOC 67.36 KB 20.12.2016 20.12.2016 2

Application

DOCX 32.18 KB 15.12.2016 15.12.2016 5

Application

EDOC 75.48 KB 15.12.2016 15.12.2016 5

Application

DOCX 32.18 KB 15.12.2016 15.12.2016 5

List of members of the Board / Supervisory Board

TIF 12.89 KB 13.07.2020 14.12.2016 1

List of members of the Board / Supervisory Board

EDOC 39.99 KB 15.12.2016 14.12.2016 1

List of members of the Board / Supervisory Board

DOC 29 KB 15.12.2016 14.12.2016 1

List of members of the Board / Supervisory Board

DOC 29 KB 15.12.2016 14.12.2016 1

Protocols/decisions of a company/organisation

TIF 152.05 KB 13.07.2020 09.12.2016 5

Decisions / letters / protocols of public notaries

RTF 181.52 KB 25.07.2016 25.07.2016 2

Decisions / letters / protocols of public notaries

RTF 181.52 KB 25.07.2016 25.07.2016 2

Decisions / letters / protocols of public notaries

EDOC 70.99 KB 25.07.2016 25.07.2016 2

Application

EDOC 50.88 KB 29.06.2016 29.06.2016 2

Application

DOCX 22.98 KB 29.06.2016 29.06.2016 2

Protocols/decisions of a company/organisation

TIF 116.99 KB 13.07.2020 28.06.2016 4

Copy of the personal identification document

PDF 312.7 KB 08.05.2023 18.11.2015 6

Copy of the personal identification document

PDF 312.7 KB 26.08.2020 18.11.2015 1

Copy of the personal identification document

PDF 282.46 KB 26.08.2020 18.11.2015 1

Decisions / letters / protocols of public notaries

TIF 47.74 KB 12.05.2023 04.07.2006 1

Receipts on the publication and state fees

TIF 25.48 KB 12.05.2023 29.06.2006 1

Receipts on the publication and state fees

TIF 33.08 KB 12.05.2023 29.06.2006 1

Application

TIF 120.9 KB 12.05.2023 28.06.2006 5

Power of attorney, act of empowerment

TIF 22.58 KB 12.05.2023 28.06.2006 1

Decisions / letters / protocols of public notaries

TIF 51.25 KB 12.05.2023 06.02.2006 2

Application

TIF 166.7 KB 12.05.2023 31.01.2006 5

Other documents

TIF 17.52 KB 12.05.2023 31.01.2006 1

Other documents

TIF 15.94 KB 12.05.2023 31.01.2006 1

Power of attorney, act of empowerment

TIF 22.03 KB 12.05.2023 31.01.2006 1

Other documents

TIF 17.71 KB 11.05.2023 31.01.2006 1

Sample report

TIF 25.6 KB 12.05.2023 20.01.2006 1

Consent of a member of the Board / executive director

TIF 10.39 KB 12.05.2023 16.01.2006 1

Protocols/decisions of a company/organisation

TIF 42.67 KB 12.05.2023 16.01.2006 1

Protocols/decisions of a company/organisation

TIF 97.16 KB 12.05.2023 16.01.2006 4

Protocols/decisions of a company/organisation

TIF 84.06 KB 12.05.2023 09.06.2005 4

Bank statements or other document regarding the payment of the equity

TIF 19.12 KB 11.05.2023 05.01.2000 1

Owner’s decisions

TIF 126.14 KB 11.05.2023 05.10.1999 3
According to the regulation of the Law "On the Register of Enterprises of the Republic of Latvia", the documents of the unpublished part are assigned the status of information with limited access and they are not available on the Firmas.lv portal. Request documents in Company register